HOME OF CHOICE LIMITED

HOME OF CHOICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOME OF CHOICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03156922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOME OF CHOICE LIMITED?

    • (6523) /

    Where is HOME OF CHOICE LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME OF CHOICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE MORTGAGE SPECIALISTS LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for HOME OF CHOICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for HOME OF CHOICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 27, 2011

    24 pages2.24B

    Notice of move from Administration to Dissolution on Apr 27, 2011

    24 pages2.35B

    Administrator's progress report to Nov 06, 2010

    19 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from Mcr 11 st. James's Square Manchester M2 6DN on Jun 28, 2010

    2 pagesAD01

    Termination of appointment of Howard Wallis as a director

    2 pagesTM01

    Termination of appointment of Roderic Rennison as a director

    2 pagesTM01

    Termination of appointment of David Rance as a director

    2 pagesTM01

    Termination of appointment of Gerald O'brien as a director

    2 pagesTM01

    Termination of appointment of Richard Coulson as a director

    2 pagesTM01

    Termination of appointment of Stephen Chadwick as a director

    2 pagesTM01

    Registered office address changed from 25 Harley Street London W1G 9BR on May 17, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Gerald Anthony O'brien on Apr 01, 2010

    2 pagesCH01

    Annual return made up to Feb 08, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2010

    Statement of capital on Feb 15, 2010

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    legacy

    7 pages395

    legacy

    7 pages395

    legacy

    1 pages288a

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    2 pages288a

    Who are the officers of HOME OF CHOICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritishCompany Director7401430002
    CLAPPER, Doreen
    Thirlmere 27 Woodlands Road
    Bushey
    WD2 2LS Watford
    Hertfordshire
    Secretary
    Thirlmere 27 Woodlands Road
    Bushey
    WD2 2LS Watford
    Hertfordshire
    British26379560001
    DAVIES, Mark Derek
    1 Bouverie Avenue
    SN3 1PZ Swindon
    Wiltshire
    Secretary
    1 Bouverie Avenue
    SN3 1PZ Swindon
    Wiltshire
    British61673950002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADLEMAN, Paul
    23 Abbotswood Gardens
    Clayhill
    IG5 0BG Ilford
    Essex
    Director
    23 Abbotswood Gardens
    Clayhill
    IG5 0BG Ilford
    Essex
    BritishFinance Broker87165170001
    AHMED, John
    12 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne And Wear
    Director
    12 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne And Wear
    BritishMortgage Broker108201570001
    CHADWICK, Stephen Peter
    Tewkesbury Close
    SK12 1QJ Poynton
    1
    Cheshire
    Director
    Tewkesbury Close
    SK12 1QJ Poynton
    1
    Cheshire
    EnglandBritishCompliance Director135819780001
    CLAPPER, Doreen
    Thirlmere 27 Woodlands Road
    Bushey
    WD2 2LS Watford
    Hertfordshire
    Director
    Thirlmere 27 Woodlands Road
    Bushey
    WD2 2LS Watford
    Hertfordshire
    United KingdomBritishDirector26379560001
    CLAPPER, Michael Antony
    18 Tavistock Avenue
    Mill Hill
    NW7 1GA London
    Director
    18 Tavistock Avenue
    Mill Hill
    NW7 1GA London
    BritishInsurance Agent46611520004
    COULSON, Richard Stephen
    Bradley Mill House
    NE41 8JD South Wylam
    Northumberland
    Director
    Bradley Mill House
    NE41 8JD South Wylam
    Northumberland
    United KingdomBritishMortgage Director105633350001
    HALL, Sophie Jane
    Warren Road
    Staverton Marina
    BA14 8UZ Near Trowbridge
    1
    Wilts
    United Kingdom
    Director
    Warren Road
    Staverton Marina
    BA14 8UZ Near Trowbridge
    1
    Wilts
    United Kingdom
    United KingdomBritishDirector Of Operations137071920001
    O'BRIEN, Gerald Anthony
    Castle Gogar Rigg
    EH12 2FP Edinburgh
    7
    United Kingdom
    Director
    Castle Gogar Rigg
    EH12 2FP Edinburgh
    7
    United Kingdom
    United KingdomBritishCompany Director112441260002
    RANCE, David
    Elmwood
    SN14 0GT Chippenham
    10
    Wiltshire
    Director
    Elmwood
    SN14 0GT Chippenham
    10
    Wiltshire
    EnglandBritishCompany Director159003770001
    RENNISON, Roderic Henry Patrick
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    Director
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    EnglandBritishConsultant130449650001
    WALLIS, Howard Jonathan
    78 Oakwood Road
    AL2 3QA Bricket Wood
    Hertfordshire
    Director
    78 Oakwood Road
    AL2 3QA Bricket Wood
    Hertfordshire
    United KingdomBritishChartered Accountant95024310001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does HOME OF CHOICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2009
    Delivered On Sep 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    Debenture
    Created On Sep 09, 2009
    Delivered On Sep 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, see image for full details.
    Persons Entitled
    • Paymentshield Limited
    Transactions
    • Sep 22, 2009Registration of a charge (395)

    Does HOME OF CHOICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2011Administration ended
    May 07, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester
    Sarah Helen Bell
    11 St James S Square
    M2 6DN Manchester
    practitioner
    11 St James S Square
    M2 6DN Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0